Company NameSRD Projects Limited
Company StatusDissolved
Company Number03458121
CategoryPrivate Limited Company
Incorporation Date30 October 1997(26 years, 5 months ago)
Dissolution Date31 July 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStephen Bowers
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1997(same day as company formation)
RoleEngineer
Correspondence Address81 Riley Lane
Halifax
West Yorkshire
HX2 9QE
Director NameMr Robin Bryenton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address39 Valley Way
Holmfield
Halifax
West Yorkshire
HX2 9PX
Director NameMr David Charles Longfellow
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Broadcroft Way
Tingley
Wakefield
West Yorkshire
WF3 1TT
Secretary NameMr David Charles Longfellow
NationalityBritish
StatusClosed
Appointed30 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Broadcroft Way
Tingley
Wakefield
West Yorkshire
WF3 1TT
Secretary NameStephen Bowers
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address81 Riley Lane
Halifax
West Yorkshire
HX2 9QE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 2 Peel House Commercial
Street, Morley
Leeds West Yorkshire
LS27 8AG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£1,082
Cash£4,032
Current Liabilities£19,854

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
27 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 May 1999Secretary resigned (1 page)
2 May 1999New director appointed (2 pages)
22 February 1999Return made up to 30/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New secretary appointed;new director appointed (2 pages)
10 November 1997Registered office changed on 10/11/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997New secretary appointed (2 pages)
30 October 1997Incorporation (10 pages)